Search icon

MAP MEDICAL CENTERS, P.A. - Florida Company Profile

Company Details

Entity Name: MAP MEDICAL CENTERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAP MEDICAL CENTERS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 2019 (6 years ago)
Date of dissolution: 15 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: P19000036955
FEI/EIN Number 83-4669320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5302 1st Street, BRADENTON, FL, 34203, US
Mail Address: 218 NORTH I STREET, LOMPOC, CA, 93436, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930003N0X62P934Z83 P19000036955 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Lagattuta, Francis P., 5302 1st Street, BRADENTON, US-FL, US, 34203
Headquarters 5701 21st AVE WEST, SUITE 3, Bradenton, US-FL, US, 34209

Registration details

Registration Date 2019-08-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P19000036955

Key Officers & Management

Name Role Address
LAGATTUTA FRANCIS PMD President 218 NORTH I STREET, LOMPOC, CA, 93436
LAGATTUTA FRANCIS PMD Vice President 218 NORTH I STREET, LOMPOC, CA, 93436
LAGATTUTA FRANCIS PMD Secretary 218 NORTH I STREET, LOMPOC, CA, 93436
LAGATTUTA FRANCIS PMD Treasurer 218 NORTH I STREET, LOMPOC, CA, 93436
LAGATTUTA FRANCIS PMD Director 218 NORTH I STREET, LOMPOC, CA, 93436
Lagattuta Francis P Agent 5302 1st Street, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116617 REGENERATIVE AND INTEGRATIVE MEDICINE INSTITUTE EXPIRED 2019-10-29 2024-12-31 - 163 S. FAIRLANE AVE., ELMHURST, IL, 60126
G19000102813 MAP MEDICAL CENTERS EXPIRED 2019-09-19 2024-12-31 - 163 S. FAIRLANE AVE, ELMHURST, IL, 60126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 5302 1st Street, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Lagattuta, Francis P. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5302 1st Street, BRADENTON, FL 34203 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-15
ANNUAL REPORT 2020-01-21
Domestic Profit 2019-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State